Search icon

GRECO ROMAN DESIGN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GRECO ROMAN DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2007 (18 years ago)
Entity Number: 3596236
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 4802 25TH AVENUE, SUITE 309, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-225-5011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRECO ROMAN DESIGN CORP. DOS Process Agent 4802 25TH AVENUE, SUITE 309, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
NICOLAOS KOURTIS Chief Executive Officer 48-02 25TH AVE., SUITE 309, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1350556-DCA Inactive Business 2010-04-16 2017-02-28

Permits

Number Date End date Type Address
B012019072D50 2019-03-13 2019-04-03 INSTALL FENCE BERGEN STREET, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET FRANKLIN AVENUE

History

Start date End date Type Value
2024-05-02 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-16 2013-12-09 Address 43-39 193RD STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2009-11-16 2013-12-09 Address 43-39 193RD STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2007-11-21 2023-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131209006550 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111208002427 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091116002303 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071121000229 2007-11-21 CERTIFICATE OF INCORPORATION 2007-11-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2017652 TRUSTFUNDHIC INVOICED 2015-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2017653 RENEWAL INVOICED 2015-03-13 100 Home Improvement Contractor License Renewal Fee
1001500 TRUSTFUNDHIC INVOICED 2013-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1046585 RENEWAL INVOICED 2013-06-14 100 Home Improvement Contractor License Renewal Fee
1001503 TRUSTFUNDHIC INVOICED 2011-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1046586 CNV_TFEE INVOICED 2011-06-27 7.46999979019165 WT and WH - Transaction Fee
1046587 RENEWAL INVOICED 2011-06-27 100 Home Improvement Contractor License Renewal Fee
1001501 LICENSE INVOICED 2010-04-16 75 Home Improvement Contractor License Fee
1001502 TRUSTFUNDHIC INVOICED 2010-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-39200.00
Total Face Value Of Loan:
99100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138300
Current Approval Amount:
99100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100316.35

Court Cases

Court Case Summary

Filing Date:
2019-08-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BONAHORA,
Party Role:
Plaintiff
Party Name:
GRECO ROMAN DESIGN CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State